ILLINOIS POLLUTION CONTROL BOARD
    June
    10,
    1981
    PEOPLE OF THE STATE OF ILLINOIS
    AND
    ILLINOIS ENVIRONMENTAL
    PROTECTION AGENCY,
    Complainant,
    PCB 77—260
    A.R.F. LANDFILL CORPORATION,
    an Illinois corporation,
    Respondent.
    NANCY J. BENNETT, ASSISTANT ATTORNEY GENERAL, APPEARED ON
    BEJiALF’
    OF THE COMPLAINANT.
    MARTIN, CRAIG, CHESTER
    & SONNENSCREIN, ATTORNEYS AT LAW
    (MR. ROY M.
    HARSCH,
    OF COUNSEL), APPEARED ON BEHALF OF THE RESPONDENT.
    OPINION AND ORDER OF THE BOARD
    (by N.E.Werner):
    This matter comes before the Board on the October
    3,
    1977
    Complaint brought by the People of the State of Illinois
    (the “People”).
    After numerous discovery motions were filed,
    on April
    4,
    1980 the
    Illinois Environmental Protection Agency (“Agency”)
    filed a t4otion
    for Leave to Intervene as Co-Complainant with the People of the
    State of Illinois in this case, and moved, together with the
    People,
    for leave to
    file an Amended Complaint.
    On June
    6,
    1980,
    the Hearing Officer entered an Order which granted the Agency’s
    ~1otionfor Leave to Intervene as a Co—Complainant.
    Count
    I of the Amended Complaint alleged that, on specified
    occasions between October
    6,
    1978 and April
    4,
    1980, the
    Respondent,
    the A.R.F. Landfill Corporation
    (the “Company” or
    “A.R.F.”), had
    improperly operated its refuse disposal
    site
    (“site”)
    in
    that it
    failed to deposit all refuse into the toe of the fill or into the
    bottom of the trench in violation of Rule 303(a)
    of Chapter
    7:
    Solid Waste Regulations
    (“Chapter 7”) and Section 21(e)
    of the
    Illinois Environmental Protection Act
    (“Act”).
    Count II alleged that, on specified dates between September 15,
    1978 and April
    4,
    1980, the Respondent failed to place adequate daily,
    intermediate, and final cover on its refuse in violation of Rules 305(a),
    305(b),
    and 305(c) of Chapter 7 and Section 21(e)
    of the Act.
    42—1

    —2—
    Count
    III alleged that,
    from January
    1, 1979 until April
    4,
    1980,
    the Company operated its landfill without roads adequa~eto
    allow orderly operations within the site in violation of Rule 314(b)
    of Chapter
    7 and Section 21(e)
    of the Act.
    Count III also alleged
    that,
    from March
    31, 1979 until April
    4,
    1980, the Respondent
    operated its landfill without adequate measures
    to monitor and
    control
    leachate in violation of Rule 314(e) of Chapter
    7 and
    Section 21(e) of the Act.
    Count IV alleged that,
    from January
    15,
    1980 until April
    4,
    l98(~,
    the Company failed to submit the requisite quarterly water
    moriitoriiv’~
    data as required by its Operating Permit No.
    1976—22—OP in violation.
    of Rule 317 of Chapter
    7 and Section 21(e) of the Act.
    Count V alleged that,
    from September
    15,
    1978 until April
    4,
    1980, the Company “has deposited contaminants upon the land
    in its
    landfill in such a manner so as to create a water pollution ha~arl~~
    in violation of Section 12(d)
    of
    the Act.
    Count VI alleged that,
    from September 15,
    1978 until April
    4,
    1980, A.R.F.
    failed to have sufficient equipment,
    personnel
    and
    supervision available at the site in violation of Rule 304 of
    Chapter
    7 and Section 21(e) of the Act.
    Count VII alleged that, from January
    1,
    1977 until April
    4,
    1980, the Company accepted hazardous wastes,
    liquid wastes and
    sludges at its sanitary
    landfill without having obtained
    the
    necessary Agency permit in violation of Rule 310(b)
    of Chapter
    7
    and Section 21(e)
    of the Act.
    A discovery hearing was held on March
    2,
    1978.
    After several
    prehearing conferences took place,
    a hearing on the proposed
    settlement agreement was held on May
    5,
    1981.
    The parties filed
    their Stipulation and Proposal for Settlement on May
    5,
    1981.
    The Respondent owns and operates an 80 acre sanitary landfill
    in the Village of Grayslake in Lake County,
    Illinois which is located
    near Illinois Route
    83 and 137.
    (Stip.
    1).
    During January of
    1979,
    the Company replaced the prior operator of this sanitary landfill
    and took various positive steps to comply with the Board’s Solid
    Waste Regulations and the Act.
    (Stip.
    2).
    The parties have
    stipulated that,
    since January of 1979,
    the Company has been in
    substantial compliance with the Board’s Solid Waste Regulations
    and the Act.
    (Stip.
    2—5;
    R.
    7-8).
    The proposed Stipulation indicates that the Complainants now
    wish to withdraw Counts
    I,
    III, IV, V,
    and VI
    of the Amended
    Complaint.
    (Stip.
    2-4).
    Additionally, the Respondent has requested
    that Count VII of the Amended Complaint be dismissed because it
    contends that it has not accepted liquid and hazardous wastes
    without the requisite permits.
    Accordingly, the Board will allow
    the Complainants to withdraw Count
    I,
    III, IV,
    V, and VI of their
    Amended Complaint and will dismiss Count VII of the Amended
    Cor~plairi:
    as requested by the Respondent.
    42—2

    —3—
    In reference to the cover violations which were alleged in
    Count
    II of the Amended Complaint, the parties have stipulated
    “that Complainant’s witnesses would testify that they observed
    uncovered refuse when they conducted certain inspections;
    arid
    that
    A.R.F.’s witnesses would testify that the refuse was properly
    covered on all but a few of the alleged dates.
    A.R.F. would further
    testify that on these few occasions, extreme weather conditions such
    as excessive snowfall,
    low temperatures or rainfall, prevented
    normal operations to be carried out and therefore it was technically
    infeasible to provide the required daily cover”.
    (Stip.
    2—3).
    Additionally,
    the parties have stipulated that the Respondent is
    currently in compliance with the intermediate and final cover
    requirements of Chapter
    7.
    “However, for purposes of this settle-
    ment,
    the parties agree that a technical violation of Rule 305(a)
    and Section 21(e)
    could be established at a hearing”.
    (Stip.
    3).
    The proposed settlement agreement provides that the Company will:
    (1) operate its sanitary landfill
    in compliance with the applicable
    Agency permits and applicable provisions of the Board’s Solid Waste
    Regulations and the Act,
    and
    (2) pay a stipulated penalty of $1,000.00
    In evaluating this enforcement action and proposed settlement
    agreement,
    the Board has taken into consideration all the facts and
    circumstances in light of the specific criteria delineated in
    Section 33(c) of the Act.
    The Board finds the settlement agreement
    acceptable under Procedural Rule 331 and Section 33(c)
    of the Act.
    The Board
    finds that the Respondent,
    the A.R.F. Landfill Corporation,
    has violated Rule 305(a) of Chapter
    7:
    Solid Waste Regulations and
    Section 21(e)
    of the Illinois Environmental Protection Act.
    The
    stipulated penalty of $1,000.00 will be assessed against the Respondent.
    This Opinion constitutes the Board’s findings of fact and
    conclusions of law in this matter.
    ORDER
    It is the Order of the Illinois Pollution Control Board that:
    1.
    The Respondent,
    the A.R.F. Landfill Corporation, has
    violated Rule 305(a) of Chapter
    7:
    Solid Waste Regulations
    and.
    Section 21(e) of the Illinois Environmental Protection Act.
    2.
    Within 60 days of the date of this Order, the Respondent
    shall, by certified check or money order payable to the State of
    Illinois, pay the stipulated penalty of $1,000.00 which is to be
    sent to:
    Illinois Environmental Protection Agency
    Fiscal Services Division
    2200 Churchill Road
    Springfield, Illinois
    62706
    3.
    The Respondent shall comply with all the terms and conditions
    42—3

    —4—
    of the Stipulation and Proposal for Settlement filed May
    5,
    1981,
    which is incorporated by reference as if fully set forth herein.
    4.
    The Board hereby grants the Complainants’ Motion to Withdraw
    Counts I, III, IV, V, and VI of the Amended Complaint.
    5.
    The Board hereby grants the Respondent’s Motion to Dismiss
    Count VII of the Amended Complaint.
    I, Christan L.
    Moffett, Clerk of the Illinois Pollution Control
    Board,
    herepy certify that the above Opinion and Order were adopted
    on the
    /6
    t
    day of
    _____________,
    1981 by
    a vote of
    ~‘—~
    /
    fr~
    Christan L. Moffett1 (CI~rk
    Illinois Pollution Control Board
    42—4

    Back to top